Name: | THE KENTUCKY SCHOOL PUBLIC RELATIONS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Oct 1988 (37 years ago) |
Organization Date: | 13 Oct 1988 (37 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0249679 |
Industry: | Communications |
Number of Employees: | Small (0-19) |
ZIP code: | 42304 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | C/O ASSOCIATION MANAGER, P.O. BOX 22436, OWENSBORO, KY 42304-2436 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MEGAN MORTIS | Director |
DICK THORNTON | Director |
JIM BLEVINS | Director |
LARRY SIMS | Director |
TOM HOWELL | Director |
BARBARA ROHRER | Director |
HILLARY WRIGHT-KAUFFMAN | Director |
LESLIE MCCOY | Director |
Name | Role |
---|---|
LINDA ZELLICH | Incorporator |
Name | Role |
---|---|
WAYNE YOUNG | Registered Agent |
Name | Role |
---|---|
JARED REVLETT | Treasurer |
Name | Role |
---|---|
CARLA KERSEY | President |
Name | Role |
---|---|
MADDIE EDWARDS | Secretary |
Name | Role |
---|---|
CANDACE GIBSON | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-30 |
Principal Office Address Change | 2020-04-23 |
Annual Report | 2020-04-23 |
Annual Report | 2019-05-31 |
Annual Report | 2018-08-29 |
Annual Report | 2017-06-20 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-05 | 2025 | Education and Labor Cabinet | Department Of Education | Travel Exp & Exp Allowances | In-State Travel | 100 |
Sources: Kentucky Secretary of State